OPENVIEW GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Satisfaction of charge 1 in full

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PORTER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 28/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HALL / 28/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BULLEN / 28/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 28/04/2012

View Document

09/03/129 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHISTANCE

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

02/06/102 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/12/0914 December 2009 SECTION 519

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 20/10/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLEN / 17/08/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: CARTEL HOUSE CHESHAM CLOSE ROMFORD ESSEX RM7 7PJ

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED KPM SECURITY LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

30/11/0430 November 2004 £ NC 100/1000000 18/1

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company